Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENG SUSHI LIMITED
Company Information for

FENG SUSHI LIMITED

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03720871
Private Limited Company
Liquidation

Company Overview

About Feng Sushi Ltd
FENG SUSHI LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Feng Sushi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FENG SUSHI LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW1P
 
Filing Information
Company Number 03720871
Company ID Number 03720871
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/09/2020
Account next due 30/06/2022
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB735490521  
Last Datalog update: 2023-02-05 18:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENG SUSHI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FENG SUSHI LIMITED

Current Directors
Officer Role Date Appointed
FLORENCE MACFARLANE
Director 2017-08-01
CHRISTOPHER STEPHEN MITCHELL
Director 2017-08-01
JOSEPH PETER TAGER
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEWIS VINER
Director 2015-03-16 2017-10-06
LIZA VERA JOHNSON
Director 2015-03-09 2017-05-26
LUKE OLIVER JOHNSON
Director 2010-09-23 2017-05-26
PERNILLE BJERRUM
Company Secretary 2009-06-21 2014-12-12
PERNILLA BJERRUM
Director 1999-06-01 2014-12-12
JEREMY PETER ROSE
Director 1999-03-04 2010-07-22
KNUT EILIF STAUBO
Director 1999-06-02 2010-07-22
JEREMY PETER ROSE
Company Secretary 2002-12-04 2009-06-21
CHRISTOPHER MCFADDEN
Director 1999-06-02 2009-02-17
CSCS NOMINEES LIMITED
Company Secretary 1999-03-04 2002-12-04
FORBES SECRETARIES LIMITED
Company Secretary 1999-02-25 1999-03-04
FORBES NOMINEES LIMITED
Director 1999-02-25 1999-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN MITCHELL HONEST DINING LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
CHRISTOPHER STEPHEN MITCHELL SIGNATURE DINING LTD Director 2017-01-16 CURRENT 2016-12-22 Active
CHRISTOPHER STEPHEN MITCHELL PENYARD HOUSE ACQUISITION LIMITED Director 2015-12-16 CURRENT 2014-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-10-25
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037208710014
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037208710014
2023-01-17Notice to Registrar of Companies of Notice of disclaimer
2023-01-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-12-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
2022-11-02LIQ02Voluntary liquidation Statement of affairs
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-26
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-04Compulsory strike-off action has been discontinued
2022-05-04DISS40Compulsory strike-off action has been discontinued
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-28CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 7 Coldbath Square London EC1R 4LQ England
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/09/20
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/09/20
2021-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/19
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037208710014
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/19
2020-12-18DISS40Compulsory strike-off action has been discontinued
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/19
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-10-27SH0124/09/20 STATEMENT OF CAPITAL GBP 7770
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE MACFARLANE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER TAGER
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 31 North Row London W1K 6DA England
2018-03-07AA29/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 7679
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-02-22PSC02Notification of The Genuine Dining Co. Limited as a person with significant control on 2017-04-03
2018-01-26PSC02Notification of The Genuine Dining Co. Limited as a person with significant control on 2017-04-03
2018-01-26PSC07CESSATION OF LUKE OLIVER JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26AA01Current accounting period extended from 31/05/18 TO 30/09/18
2017-10-16PSC07CESSATION OF PAUL LEWIS VINER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS VINER
2017-08-14AP01DIRECTOR APPOINTED MISS FLORENCE MACFARLANE
2017-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MITCHELL
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 1 Vincent Square London SW1P 2PN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LIZA JOHNSON
2017-05-16SH10Particulars of variation of rights attached to shares
2017-05-16SH08Change of share class name or designation
2017-05-15RES12Resolution of varying share rights or name
2017-05-15RES01ADOPT ARTICLES 03/04/2017
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 7679
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 7679
2016-12-28AA29/05/16 TOTAL EXEMPTION SMALL
2016-12-28AA29/05/16 TOTAL EXEMPTION SMALL
2016-05-17ANNOTATIONClarification
2016-05-17RP04
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 7679
2016-04-29AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037208710013
2015-07-29AP01DIRECTOR APPOINTED MR PAUL LEWIS VINER
2015-07-29AP01DIRECTOR APPOINTED MRS LIZA VERA JOHNSON
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 7679
2015-05-30SH0116/03/15 STATEMENT OF CAPITAL GBP 7679
2015-05-30SH0116/03/15 STATEMENT OF CAPITAL GBP 7679
2015-03-27TM01TERMINATE DIR APPOINTMENT
2015-03-27AR0125/02/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 24/02/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER TAGER / 24/02/2015
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY PERNILLE BJERRUM
2015-03-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-25RES13COMPANY SHARE BUSINESS 16/03/2015
2015-03-25RES01ADOPT ARTICLES 16/03/2015
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037208710011
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037208710012
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037208710011
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12RES01ADOPT ARTICLES 29/12/2014
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY PERNILLE BJERRUM
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLA BJERRUM
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1538
2014-04-10AR0125/02/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-02RES13SHARES BE ALLOTTED BE REVOKED 19/08/2013
2013-04-04AR0125/02/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PERNILLA BJERRUM / 26/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER TAGER / 26/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 26/03/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / PERNILLE BJERRUM / 26/03/2013
2013-03-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, STUART HOUSE 55 CATHERINE PLACE, LONDON, SW1E 6DY
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-13AR0125/02/12 FULL LIST
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-23AR0125/02/11 FULL LIST
2011-02-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-13AP01DIRECTOR APPOINTED JOSEPH PETER TAGER
2010-10-01AP01DIRECTOR APPOINTED LUKE JOHNSON
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-08RES13COMPANY BUSINESS 12/08/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KNUT STAUBO
2010-09-08SH0112/08/10 STATEMENT OF CAPITAL GBP 1538
2010-04-13AR0125/02/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY ROSE
2010-02-10AP03SECRETARY APPOINTED PERNILLE BJERRUM
2010-02-04AR0125/02/09 FULL LIST
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / SILLA BJERRUM / 10/02/2009
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCFADDEN
2008-06-10AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-29363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-13363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-06-17363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-07363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288bSECRETARY RESIGNED
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-14363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-05-04ORES04NC INC ALREADY ADJUSTED 01/07/99
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04123£ NC 1000/1500 01/06/99
2000-05-04363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FENG SUSHI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-31
Resolution2022-10-31
Fines / Sanctions
No fines or sanctions have been issued against FENG SUSHI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-05 Outstanding LUKE OLIVER JOHNSON
2015-03-18 Outstanding LUKE OLIVER JOHNSON
2015-01-13 Satisfied LUKE OLIVER JOHNSON
RENT DEPOSIT DEED 2012-05-16 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
CASH DEPOSIT DEED 2012-04-17 Outstanding EDWARD COWEN
LEGAL MORTGAGE 2012-04-07 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-18 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-01-13 Outstanding DAVID JACKSON
RENT DEPOSIT DEED 2005-10-19 Outstanding THE TRUSTEES OF THE BOROUGH MARKET SOUTHWARK
RENT DEPOSIT DEED 2002-07-05 Outstanding IMPERIAL RESOURCES S.A.,
DEBENTURE 2001-06-30 Satisfied CHRIS MCFADDEN AND ALAN MILLER
RENT DEPOSIT DEED 2000-04-07 Outstanding THE TRUSTEES OF THE BOROUGH MARKET (SOUTHWARK)
CHARGE OF DEPOSIT 1999-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FENG SUSHI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENG SUSHI LIMITED
Trademarks
We have not found any records of FENG SUSHI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FENG SUSHI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FENG SUSHI LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FENG SUSHI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFENG SUSHI LIMITED Event Date2022-10-31
Company Number: 03720871 Name of Company: FENG SUSHI LIMITED Nature of Business: Sushi Restaurant Registered office: 29th Floor 40 Bank Street London E14 5NR Principal trading address: 218 Fulham Road…
 
Initiating party Event TypeResolution
Defending partyFENG SUSHI LIMITED Event Date2022-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENG SUSHI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENG SUSHI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.